About

Registered Number: 01102482
Date of Incorporation: 19/03/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Mill Lane, Box, Corsham, Wiltshire, SN13 8PL

 

Having been setup in 1973, Peter Gabriel Ltd has its registered office in Corsham, it's status in the Companies House registry is set to "Active". This company has no directors listed in the Companies House registry. We don't currently know the number of employees at Peter Gabriel Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 13 October 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 14 July 2002
395 - Particulars of a mortgage or charge 20 February 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 05 November 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 23 July 1996
288 - N/A 17 June 1996
AA - Annual Accounts 19 October 1995
287 - Change in situation or address of Registered Office 02 October 1995
363s - Annual Return 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
363x - Annual Return 07 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
363x - Annual Return 07 July 1994
288 - N/A 13 June 1994
AA - Annual Accounts 07 November 1993
363x - Annual Return 24 September 1993
395 - Particulars of a mortgage or charge 04 September 1993
287 - Change in situation or address of Registered Office 27 June 1993
363x - Annual Return 27 June 1993
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 17 December 1992
287 - Change in situation or address of Registered Office 02 September 1992
RESOLUTIONS - N/A 19 May 1992
RESOLUTIONS - N/A 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
123 - Notice of increase in nominal capital 19 May 1992
288 - N/A 19 November 1991
AA - Annual Accounts 21 October 1991
363x - Annual Return 04 September 1991
288 - N/A 29 July 1991
363 - Annual Return 21 August 1990
AA - Annual Accounts 29 May 1990
288 - N/A 23 January 1990
363 - Annual Return 16 October 1989
288 - N/A 18 July 1989
288 - N/A 02 March 1989
RESOLUTIONS - N/A 22 February 1989
AA - Annual Accounts 15 December 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 25 August 1988
288 - N/A 10 November 1987
287 - Change in situation or address of Registered Office 10 November 1987
363 - Annual Return 06 February 1987
AA - Annual Accounts 23 January 1987
NEWINC - New incorporation documents 19 March 1973

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 August 2006 Outstanding

N/A

Debenture 14 February 2002 Outstanding

N/A

Legal charge over credit balances. 02 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.